Lordship Road Writtle
Chelmsford
Essex
CM1 3WT
Director Name | Philippa Hilary Alston |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 December 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Grange Warren Estate Lordship Road Writtle Chelmsford Essex CM1 3WT |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Registered Address | The Old Grange Warren Estate Lordship Road Writtle Chelmsford Essex CM1 3WT |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Writtle |
Ward | Writtle |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £15,118 |
Cash | £18,227 |
Current Liabilities | £3,231 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
28 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
13 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
1 December 2016 | Application to strike the company off the register (3 pages) |
1 December 2016 | Application to strike the company off the register (3 pages) |
15 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
15 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
19 January 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
23 October 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
23 October 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
6 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
28 October 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
28 October 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
3 January 2014 | Director's details changed for Nicholas Kenneth Alston on 20 December 2013 (2 pages) |
3 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Director's details changed for Philippa Hilary Alston on 20 December 2013 (2 pages) |
3 January 2014 | Director's details changed for Philippa Hilary Alston on 20 December 2013 (2 pages) |
3 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Director's details changed for Nicholas Kenneth Alston on 20 December 2013 (2 pages) |
3 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
3 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
15 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (3 pages) |
15 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (3 pages) |
17 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
17 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
14 May 2012 | Registered office address changed from Ground Flr Boundary Hse 4 County Place Chelmsford Essex CM2 0RE United Kingdom on 14 May 2012 (1 page) |
14 May 2012 | Registered office address changed from Ground Flr Boundary Hse 4 County Place Chelmsford Essex CM2 0RE United Kingdom on 14 May 2012 (1 page) |
6 January 2012 | Current accounting period extended from 31 December 2011 to 31 March 2012 (1 page) |
6 January 2012 | Current accounting period extended from 31 December 2011 to 31 March 2012 (1 page) |
4 January 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (3 pages) |
4 January 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (3 pages) |
11 February 2011 | Appointment of Philippa Hilary Alston as a director (3 pages) |
11 February 2011 | Appointment of Philippa Hilary Alston as a director (3 pages) |
11 February 2011 | Statement of capital following an allotment of shares on 20 December 2010
|
11 February 2011 | Statement of capital following an allotment of shares on 20 December 2010
|
11 February 2011 | Appointment of Nicholas Kenneth Alston as a director (3 pages) |
11 February 2011 | Appointment of Nicholas Kenneth Alston as a director (3 pages) |
6 January 2011 | Termination of appointment of Barbara Kahan as a director (2 pages) |
6 January 2011 | Termination of appointment of Barbara Kahan as a director (2 pages) |
20 December 2010 | Incorporation
|
20 December 2010 | Incorporation
|
20 December 2010 | Incorporation
|